Company NameCockfosters Delicatessen Limited
DirectorsGeorge Petrou Spyrou and Gianna Miranda Spyrou
Company StatusActive
Company Number07483790
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr George Petrou Spyrou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleGrocer
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Gianna Miranda Spyrou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(same day as company formation)
RoleGrocer
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1George Spyrou
50.00%
Ordinary
500 at £1Gianna Spyrou
50.00%
Ordinary

Financials

Year2014
Net Worth£5,349
Cash£170,671
Current Liabilities£85,247

Accounts

Latest Accounts30 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 January 2020 (12 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 30 January 2019 (11 pages)
9 October 2019Director's details changed for Mr George Petrou Spyrou on 23 September 2019 (2 pages)
9 October 2019Change of details for Mrs Gianna Miranda Spyrou as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Change of details for Mr George Petrou Spyrou as a person with significant control on 23 September 2019 (2 pages)
9 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page)
9 October 2019Director's details changed for Mrs Gianna Miranda Spyrou on 23 September 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 January 2018 (12 pages)
29 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
27 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
29 June 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page)
6 March 2012Director's details changed for George Spyrou on 25 January 2012 (2 pages)
6 March 2012Director's details changed for Gianna Spyrou on 21 January 2012 (2 pages)
6 March 2012Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 March 2012 (1 page)
6 March 2012Director's details changed for Gianna Spyrou on 21 January 2012 (2 pages)
6 March 2012Director's details changed for George Spyrou on 25 January 2012 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
24 January 2011Appointment of Gianna Spyrou as a director (3 pages)
24 January 2011Registered office address changed from 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 January 2011 (2 pages)
24 January 2011Appointment of George Spyrou as a director (3 pages)
24 January 2011Registered office address changed from 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 January 2011 (2 pages)
24 January 2011Appointment of Gianna Spyrou as a director (3 pages)
24 January 2011Appointment of George Spyrou as a director (3 pages)
10 January 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 January 2011 (1 page)
10 January 2011Termination of appointment of Graham Cowan as a director (1 page)
10 January 2011Termination of appointment of Graham Cowan as a director (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)